personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Astoria, New York - Court Records


This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

New York Bankruptcy Records


ᐅ Lauren Manzella, New York

Address: 3251 38th St Astoria, NY 11103

Brief Overview of Bankruptcy Case 1-10-46008-cec: "Lauren Manzella's bankruptcy, initiated in 2010-06-28 and concluded by 10/21/2010 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lauren Manzella — New York, 1-10-46008


ᐅ Luzuriaga Marcelo, New York

Address: 3539 34th St Apt 2F Astoria, NY 11106

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47053-jbr: "The bankruptcy filing by Luzuriaga Marcelo, undertaken in 2011-08-16 in Astoria, NY under Chapter 7, concluded with discharge in 11.22.2011 after liquidating assets."
Luzuriaga Marcelo — New York, 1-11-47053


ᐅ Nenad Marjanovic, New York

Address: 4505 25th Ave Apt 2 Astoria, NY 11103

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48622-jf: "The bankruptcy record of Nenad Marjanovic from Astoria, NY, shows a Chapter 7 case filed in Oct 11, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01/10/2012."
Nenad Marjanovic — New York, 1-11-48622-jf


ᐅ Dionyssios Maroulis, New York

Address: 2818 36th St Astoria, NY 11103

Bankruptcy Case 1-10-44569-ess Summary: "Astoria, NY resident Dionyssios Maroulis's May 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-11."
Dionyssios Maroulis — New York, 1-10-44569


ᐅ Konstandinos Maroulis, New York

Address: 2269 41st St Apt 1B Astoria, NY 11105

Bankruptcy Case 1-09-51111-cec Overview: "In Astoria, NY, Konstandinos Maroulis filed for Chapter 7 bankruptcy in Dec 16, 2009. This case, involving liquidating assets to pay off debts, was resolved by 03/29/2010."
Konstandinos Maroulis — New York, 1-09-51111


ᐅ George Marques, New York

Address: 2833 38th St Apt 2F Astoria, NY 11103

Bankruptcy Case 1-10-43192-cec Summary: "Astoria, NY resident George Marques's April 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 21, 2010."
George Marques — New York, 1-10-43192


ᐅ Raul E Marroquin, New York

Address: 3419 29th St Apt 3B Astoria, NY 11106

Brief Overview of Bankruptcy Case 1-11-48113-ess: "Raul E Marroquin's bankruptcy, initiated in September 2011 and concluded by December 28, 2011 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raul E Marroquin — New York, 1-11-48113


ᐅ Darko Marsalek, New York

Address: 2568 43rd St Apt 2F Astoria, NY 11103

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43689-ess: "Astoria, NY resident Darko Marsalek's 2011-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.23.2011."
Darko Marsalek — New York, 1-11-43689


ᐅ Tony A Marshall, New York

Address: 3506 21st St Apt 1H Astoria, NY 11106

Concise Description of Bankruptcy Case 1-13-42038-cec7: "In a Chapter 7 bankruptcy case, Tony A Marshall from Astoria, NY, saw their proceedings start in 04/06/2013 and complete by July 2013, involving asset liquidation."
Tony A Marshall — New York, 1-13-42038


ᐅ Carlos H Martell, New York

Address: 2362 32nd St # 2FLOOR Astoria, NY 11105-2416

Concise Description of Bankruptcy Case 1-16-41751-ess7: "In Astoria, NY, Carlos H Martell filed for Chapter 7 bankruptcy in 2016-04-25. This case, involving liquidating assets to pay off debts, was resolved by July 2016."
Carlos H Martell — New York, 1-16-41751


ᐅ Niki A Martinelli, New York

Address: 3033 29th St Astoria, NY 11102

Concise Description of Bankruptcy Case 1-12-43929-cec7: "The bankruptcy record of Niki A Martinelli from Astoria, NY, shows a Chapter 7 case filed in 2012-05-30. In this process, assets were liquidated to settle debts, and the case was discharged in September 22, 2012."
Niki A Martinelli — New York, 1-12-43929


ᐅ Igda E Martinez, New York

Address: 2025 Crescent St Apt 2B Astoria, NY 11105-4317

Bankruptcy Case 12-10871-MS Summary: "Chapter 13 bankruptcy for Igda E Martinez in Astoria, NY began in 01/13/2012, focusing on debt restructuring, concluding with plan fulfillment in 2013-01-08."
Igda E Martinez — New York, 12-10871-MS


ᐅ Alex Martinez, New York

Address: 3421 21st St Apt 5H Astoria, NY 11106-4734

Brief Overview of Bankruptcy Case 1-14-44831-cec: "In Astoria, NY, Alex Martinez filed for Chapter 7 bankruptcy in September 2014. This case, involving liquidating assets to pay off debts, was resolved by Dec 24, 2014."
Alex Martinez — New York, 1-14-44831


ᐅ Carlos W Martinez, New York

Address: 1435 31st Rd Apt 2F Astoria, NY 11106-4562

Bankruptcy Case 1-14-45720-ess Overview: "In a Chapter 7 bankruptcy case, Carlos W Martinez from Astoria, NY, saw their proceedings start in 2014-11-10 and complete by February 2015, involving asset liquidation."
Carlos W Martinez — New York, 1-14-45720


ᐅ Marroquin Maurilio Martinez, New York

Address: 1223 30th Ave Apt B3 Astoria, NY 11102

Bankruptcy Case 1-12-48634-nhl Overview: "In a Chapter 7 bankruptcy case, Marroquin Maurilio Martinez from Astoria, NY, saw their proceedings start in 12/23/2012 and complete by 04.01.2013, involving asset liquidation."
Marroquin Maurilio Martinez — New York, 1-12-48634


ᐅ Maria C Martinez, New York

Address: 2517 34th Ave # 1F Astoria, NY 11106

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49639-jbr: "The bankruptcy filing by Maria C Martinez, undertaken in 2011-11-15 in Astoria, NY under Chapter 7, concluded with discharge in 02.22.2012 after liquidating assets."
Maria C Martinez — New York, 1-11-49639


ᐅ Myra S Martinez, New York

Address: 3352 Crescent St Apt 3B Astoria, NY 11106

Bankruptcy Case 1-12-45344-cec Summary: "In Astoria, NY, Myra S Martinez filed for Chapter 7 bankruptcy in 2012-07-24. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-16."
Myra S Martinez — New York, 1-12-45344


ᐅ Aviles Daniela Martinez, New York

Address: 4502 Ditmars Blvd Apt 532 Astoria, NY 11105

Brief Overview of Bankruptcy Case 1-10-50311-jbr: "In a Chapter 7 bankruptcy case, Aviles Daniela Martinez from Astoria, NY, saw her proceedings start in 10.30.2010 and complete by 02.08.2011, involving asset liquidation."
Aviles Daniela Martinez — New York, 1-10-50311


ᐅ Reynaldo Martinez, New York

Address: 3086 44th St Apt 1RL Astoria, NY 11103

Concise Description of Bankruptcy Case 1-11-41849-jbr7: "The bankruptcy record of Reynaldo Martinez from Astoria, NY, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-15."
Reynaldo Martinez — New York, 1-11-41849


ᐅ Primitiva Martinez, New York

Address: 3420 32nd St Apt 2F Astoria, NY 11106

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-41637-jf: "The case of Primitiva Martinez in Astoria, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Primitiva Martinez — New York, 1-10-41637-jf


ᐅ Susana Violeta Maruy, New York

Address: 3214 41st St Apt 3R Astoria, NY 11103-3520

Brief Overview of Bankruptcy Case 1-15-45773-cec: "The case of Susana Violeta Maruy in Astoria, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susana Violeta Maruy — New York, 1-15-45773


ᐅ Stefanie Marzan, New York

Address: 3433 9th St Astoria, NY 11106

Brief Overview of Bankruptcy Case 1-11-50855-jf: "Stefanie Marzan's Chapter 7 bankruptcy, filed in Astoria, NY in December 30, 2011, led to asset liquidation, with the case closing in Apr 23, 2012."
Stefanie Marzan — New York, 1-11-50855-jf


ᐅ Karen Mascetti, New York

Address: 2577 45th St Apt 2F Astoria, NY 11103

Bankruptcy Case 1-11-45603-jf Overview: "The bankruptcy filing by Karen Mascetti, undertaken in 06/29/2011 in Astoria, NY under Chapter 7, concluded with discharge in 10/22/2011 after liquidating assets."
Karen Mascetti — New York, 1-11-45603-jf


ᐅ Spiridoula Mastoras, New York

Address: 2329 35th St Unit 2F Astoria, NY 11105

Bankruptcy Case 1-10-50896-jbr Summary: "The bankruptcy record of Spiridoula Mastoras from Astoria, NY, shows a Chapter 7 case filed in 11.19.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-23."
Spiridoula Mastoras — New York, 1-10-50896


ᐅ Ryan Matsunaga, New York

Address: 3408 30th St Apt B42 Astoria, NY 11106-3008

Brief Overview of Bankruptcy Case 1-15-43830-ess: "The bankruptcy record of Ryan Matsunaga from Astoria, NY, shows a Chapter 7 case filed in 2015-08-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-18."
Ryan Matsunaga — New York, 1-15-43830


ᐅ Michael Mattie, New York

Address: 2829 36th St Astoria, NY 11103

Bankruptcy Case 1-09-51318-dem Summary: "Michael Mattie's Chapter 7 bankruptcy, filed in Astoria, NY in Dec 23, 2009, led to asset liquidation, with the case closing in Mar 30, 2010."
Michael Mattie — New York, 1-09-51318


ᐅ Saul L Mattos, New York

Address: 3521 28th St Apt A7 Astoria, NY 11106

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46282-jf: "Saul L Mattos's bankruptcy, initiated in 07.21.2011 and concluded by 2011-11-13 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Saul L Mattos — New York, 1-11-46282-jf


ᐅ Lillian Mccartney, New York

Address: 3166 38th St Apt 4R Astoria, NY 11103

Bankruptcy Case 1-10-50516-ess Summary: "Lillian Mccartney's bankruptcy, initiated in 2010-11-06 and concluded by Mar 1, 2011 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lillian Mccartney — New York, 1-10-50516


ᐅ Tamela L Mcdonald, New York

Address: 815 27th Ave Astoria, NY 11102

Concise Description of Bankruptcy Case 1-09-48834-jf7: "Tamela L Mcdonald's Chapter 7 bankruptcy, filed in Astoria, NY in October 7, 2009, led to asset liquidation, with the case closing in January 13, 2010."
Tamela L Mcdonald — New York, 1-09-48834-jf


ᐅ Shayna Mcdonough, New York

Address: 2567 42nd St Astoria, NY 11103

Concise Description of Bankruptcy Case 1-11-41284-jbr7: "The bankruptcy filing by Shayna Mcdonough, undertaken in Feb 22, 2011 in Astoria, NY under Chapter 7, concluded with discharge in 05/31/2011 after liquidating assets."
Shayna Mcdonough — New York, 1-11-41284


ᐅ James Mcfadden, New York

Address: 1851 26th Rd Astoria, NY 11102

Concise Description of Bankruptcy Case 1-10-43610-ess7: "In a Chapter 7 bankruptcy case, James Mcfadden from Astoria, NY, saw their proceedings start in 2010-04-26 and complete by August 19, 2010, involving asset liquidation."
James Mcfadden — New York, 1-10-43610


ᐅ Doris L Mcfalls, New York

Address: 2740 Hoyt Ave S Apt 10F Astoria, NY 11102-1993

Brief Overview of Bankruptcy Case 1-14-42428-ess: "Astoria, NY resident Doris L Mcfalls's May 15, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-13."
Doris L Mcfalls — New York, 1-14-42428


ᐅ Doris L Mcfalls, New York

Address: 2740 Hoyt Ave S Apt 10F Astoria, NY 11102-1993

Bankruptcy Case 1-2014-42428-ess Summary: "Doris L Mcfalls's bankruptcy, initiated in 2014-05-15 and concluded by 2014-08-13 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Doris L Mcfalls — New York, 1-2014-42428


ᐅ Patricia Mcgowan, New York

Address: 2917 34th Ave Apt 2A Astoria, NY 11106

Brief Overview of Bankruptcy Case 1-09-49350-ess: "Patricia Mcgowan's Chapter 7 bankruptcy, filed in Astoria, NY in 2009-10-25, led to asset liquidation, with the case closing in Feb 1, 2010."
Patricia Mcgowan — New York, 1-09-49350


ᐅ Eugene M Mcgowan, New York

Address: 4513 20th Rd Astoria, NY 11105

Brief Overview of Bankruptcy Case 1-13-47163-cec: "In a Chapter 7 bankruptcy case, Eugene M Mcgowan from Astoria, NY, saw their proceedings start in 11/27/2013 and complete by 03.06.2014, involving asset liquidation."
Eugene M Mcgowan — New York, 1-13-47163


ᐅ Leo H Mcguire, New York

Address: 2114 Crescent St Apt B5 Astoria, NY 11105-3363

Concise Description of Bankruptcy Case 1-16-40858-cec7: "In Astoria, NY, Leo H Mcguire filed for Chapter 7 bankruptcy in March 2, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-31."
Leo H Mcguire — New York, 1-16-40858


ᐅ Robert Mckenna, New York

Address: 2379 24th St Astoria, NY 11105

Bankruptcy Case 1-12-47005-cec Overview: "Robert Mckenna's bankruptcy, initiated in September 2012 and concluded by 2013-01-05 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Mckenna — New York, 1-12-47005


ᐅ Tanya M Mckinney, New York

Address: 2064 20th St Apt 2C Astoria, NY 11105

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47545-jf: "The case of Tanya M Mckinney in Astoria, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tanya M Mckinney — New York, 1-11-47545-jf


ᐅ David S Mcmahon, New York

Address: 3601 31st Ave Apt 2D Astoria, NY 11106

Concise Description of Bankruptcy Case 1-11-42705-jf7: "The bankruptcy filing by David S Mcmahon, undertaken in 03.31.2011 in Astoria, NY under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
David S Mcmahon — New York, 1-11-42705-jf


ᐅ Blanca Medina, New York

Address: 2335 Broadway Apt 6E Astoria, NY 11106-4108

Bankruptcy Case 1-2014-42577-cec Overview: "The case of Blanca Medina in Astoria, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Blanca Medina — New York, 1-2014-42577


ᐅ Ashli A Mees, New York

Address: 3406 32nd St Apt 1A Astoria, NY 11106

Snapshot of U.S. Bankruptcy Proceeding Case 09-35726-GMB: "In a Chapter 7 bankruptcy case, Ashli A Mees from Astoria, NY, saw her proceedings start in September 2009 and complete by Jan 7, 2010, involving asset liquidation."
Ashli A Mees — New York, 09-35726


ᐅ Shah Meharaj, New York

Address: 3104 36th Ave Apt 1 Astoria, NY 11106

Bankruptcy Case 1-11-48602-ess Summary: "The bankruptcy record of Shah Meharaj from Astoria, NY, shows a Chapter 7 case filed in 2011-10-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-10."
Shah Meharaj — New York, 1-11-48602


ᐅ Amina Mehilli, New York

Address: 2114 38th St Astoria, NY 11105

Bankruptcy Case 1-13-46841-ess Summary: "The case of Amina Mehilli in Astoria, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amina Mehilli — New York, 1-13-46841


ᐅ Paul Mendes Meiterman, New York

Address: 3282 38th St Apt 3 Astoria, NY 11103

Bankruptcy Case 1-11-44773-jf Summary: "The case of Paul Mendes Meiterman in Astoria, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Mendes Meiterman — New York, 1-11-44773-jf


ᐅ Jason A Mejia, New York

Address: 3110 23rd St Astoria, NY 11106

Bankruptcy Case 1-12-44868-cec Summary: "In Astoria, NY, Jason A Mejia filed for Chapter 7 bankruptcy in June 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-23."
Jason A Mejia — New York, 1-12-44868


ᐅ Freddy Teodoro Mejia, New York

Address: 1915 21st Ave Apt 1C Astoria, NY 11105

Concise Description of Bankruptcy Case 1-13-40042-nhl7: "Freddy Teodoro Mejia's Chapter 7 bankruptcy, filed in Astoria, NY in 2013-01-04, led to asset liquidation, with the case closing in 2013-04-13."
Freddy Teodoro Mejia — New York, 1-13-40042


ᐅ Maria Alejandra Mejia, New York

Address: 3022 35th St Apt 4A Astoria, NY 11103

Concise Description of Bankruptcy Case 1-13-44568-cec7: "Maria Alejandra Mejia's bankruptcy, initiated in 2013-07-26 and concluded by November 2, 2013 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Alejandra Mejia — New York, 1-13-44568


ᐅ Meletios Meletiou, New York

Address: 2540 Shore Blvd PH 22R Astoria, NY 11102

Bankruptcy Case 1-10-48445-cec Overview: "Meletios Meletiou's bankruptcy, initiated in 2010-09-02 and concluded by December 2010 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Meletios Meletiou — New York, 1-10-48445


ᐅ Irene Mellis, New York

Address: PO Box 5627 Astoria, NY 11105

Concise Description of Bankruptcy Case 1-10-43283-jf7: "In Astoria, NY, Irene Mellis filed for Chapter 7 bankruptcy in 2010-04-16. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-28."
Irene Mellis — New York, 1-10-43283-jf


ᐅ Victor Melo, New York

Address: 2581 34th St Apt 5G Astoria, NY 11103

Concise Description of Bankruptcy Case 1-13-44700-ess7: "Victor Melo's bankruptcy, initiated in Jul 31, 2013 and concluded by 11.07.2013 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victor Melo — New York, 1-13-44700


ᐅ Anna Moore, New York

Address: 4118 28th Ave Apt 2 Astoria, NY 11103

Concise Description of Bankruptcy Case 1-10-48832-jbr7: "Anna Moore's bankruptcy, initiated in September 17, 2010 and concluded by 12/21/2010 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anna Moore — New York, 1-10-48832


ᐅ Sabrina Morel, New York

Address: 2115 33rd St Apt 1 Astoria, NY 11105

Bankruptcy Case 1-11-41418-ess Summary: "In Astoria, NY, Sabrina Morel filed for Chapter 7 bankruptcy in Feb 25, 2011. This case, involving liquidating assets to pay off debts, was resolved by 06/01/2011."
Sabrina Morel — New York, 1-11-41418


ᐅ Jessica Mossen, New York

Address: 2115 35th Ave Apt 5C Astoria, NY 11106-4409

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45945-nhl: "In Astoria, NY, Jessica Mossen filed for Chapter 7 bankruptcy in November 2014. This case, involving liquidating assets to pay off debts, was resolved by February 23, 2015."
Jessica Mossen — New York, 1-14-45945


ᐅ Nazih Moukalled, New York

Address: 2044 48th St Astoria, NY 11105

Bankruptcy Case 1-09-50080-dem Overview: "Nazih Moukalled's bankruptcy, initiated in 2009-11-13 and concluded by 2010-02-17 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nazih Moukalled — New York, 1-09-50080


ᐅ Abdenbi Mounsif, New York

Address: 3160 48th St Astoria, NY 11103

Brief Overview of Bankruptcy Case 1-09-48582-jf: "Abdenbi Mounsif's Chapter 7 bankruptcy, filed in Astoria, NY in September 2009, led to asset liquidation, with the case closing in Jan 7, 2010."
Abdenbi Mounsif — New York, 1-09-48582-jf


ᐅ Mohamed Moursielsayed, New York

Address: 2654 30th St Apt 2R Astoria, NY 11102

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49634-jf: "Astoria, NY resident Mohamed Moursielsayed's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Mohamed Moursielsayed — New York, 1-09-49634-jf


ᐅ Ahmed M Moustafa, New York

Address: 3115 30th St Apt 2F Astoria, NY 11106

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-41550-nhl: "In a Chapter 7 bankruptcy case, Ahmed M Moustafa from Astoria, NY, saw his proceedings start in 2013-03-19 and complete by 06/26/2013, involving asset liquidation."
Ahmed M Moustafa — New York, 1-13-41550


ᐅ Sawsan A Moustafa, New York

Address: 2502 38th St Astoria, NY 11103

Concise Description of Bankruptcy Case 1-13-44303-nhl7: "The bankruptcy record of Sawsan A Moustafa from Astoria, NY, shows a Chapter 7 case filed in 07/13/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10/20/2013."
Sawsan A Moustafa — New York, 1-13-44303


ᐅ Steven Moustakakis, New York

Address: 2012 35th St Astoria, NY 11105

Concise Description of Bankruptcy Case 1-13-45625-cec7: "In a Chapter 7 bankruptcy case, Steven Moustakakis from Astoria, NY, saw their proceedings start in 09.17.2013 and complete by Dec 25, 2013, involving asset liquidation."
Steven Moustakakis — New York, 1-13-45625


ᐅ Tanja Mrdjen, New York

Address: 3217 37th St Apt 2 Astoria, NY 11103

Bankruptcy Case 1-09-50110-jf Summary: "The bankruptcy filing by Tanja Mrdjen, undertaken in 11.15.2009 in Astoria, NY under Chapter 7, concluded with discharge in 2010-02-24 after liquidating assets."
Tanja Mrdjen — New York, 1-09-50110-jf


ᐅ Sarila Mucaria, New York

Address: 2821 33rd St Apt 4C Astoria, NY 11102

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49065-jf: "Sarila Mucaria's bankruptcy, initiated in Oct 26, 2011 and concluded by 2012-01-31 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarila Mucaria — New York, 1-11-49065-jf


ᐅ Esad Mulic, New York

Address: 2106 35th St Apt 4E Astoria, NY 11105

Concise Description of Bankruptcy Case 1-13-46348-ess7: "In Astoria, NY, Esad Mulic filed for Chapter 7 bankruptcy in October 22, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-29."
Esad Mulic — New York, 1-13-46348


ᐅ Noy Munedouang, New York

Address: 2138 35th St Apt 1H Astoria, NY 11105

Bankruptcy Case 1-11-49446-jbr Summary: "Noy Munedouang's Chapter 7 bankruptcy, filed in Astoria, NY in Nov 7, 2011, led to asset liquidation, with the case closing in 02.14.2012."
Noy Munedouang — New York, 1-11-49446


ᐅ Manuel A Munoz, New York

Address: 3811 Ditmars Blvd Apt 417 Astoria, NY 11105

Brief Overview of Bankruptcy Case 1-13-47521-nhl: "In a Chapter 7 bankruptcy case, Manuel A Munoz from Astoria, NY, saw his proceedings start in 12.19.2013 and complete by March 2014, involving asset liquidation."
Manuel A Munoz — New York, 1-13-47521


ᐅ Aida B Munoz, New York

Address: 2170 45th St Astoria, NY 11105

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-45423-ess: "In a Chapter 7 bankruptcy case, Aida B Munoz from Astoria, NY, saw her proceedings start in 2013-09-05 and complete by 2013-12-13, involving asset liquidation."
Aida B Munoz — New York, 1-13-45423


ᐅ Nadia Yaskra Munoz, New York

Address: 3172 31st St Apt 5A Astoria, NY 11106

Bankruptcy Case 1-12-43269-jf Summary: "Nadia Yaskra Munoz's Chapter 7 bankruptcy, filed in Astoria, NY in May 2012, led to asset liquidation, with the case closing in August 26, 2012."
Nadia Yaskra Munoz — New York, 1-12-43269-jf


ᐅ Donna Murrhee, New York

Address: 2534 43rd St Apt 18 Astoria, NY 11103

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-40536-nhl: "Donna Murrhee's Chapter 7 bankruptcy, filed in Astoria, NY in 01/31/2013, led to asset liquidation, with the case closing in 2013-04-29."
Donna Murrhee — New York, 1-13-40536


ᐅ Dana Maria Musat, New York

Address: 2122 28th St Astoria, NY 11105

Bankruptcy Case 1-12-45470-cec Summary: "The bankruptcy record of Dana Maria Musat from Astoria, NY, shows a Chapter 7 case filed in July 27, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Dana Maria Musat — New York, 1-12-45470


ᐅ Spiros Mutafopulos, New York

Address: 2378 26th St Astoria, NY 11105

Bankruptcy Case 1-13-44762-nhl Overview: "The bankruptcy record of Spiros Mutafopulos from Astoria, NY, shows a Chapter 7 case filed in Aug 1, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11.08.2013."
Spiros Mutafopulos — New York, 1-13-44762


ᐅ Satoru Nagata, New York

Address: 2565 23rd St Apt 3C Astoria, NY 11102

Bankruptcy Case 1-11-48652-jf Summary: "In a Chapter 7 bankruptcy case, Satoru Nagata from Astoria, NY, saw their proceedings start in 2011-10-11 and complete by January 2012, involving asset liquidation."
Satoru Nagata — New York, 1-11-48652-jf


ᐅ Yukiyo Nagata, New York

Address: 2506 30th Dr Apt 2A Astoria, NY 11102-2711

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-44012-cec: "The bankruptcy filing by Yukiyo Nagata, undertaken in Aug 4, 2014 in Astoria, NY under Chapter 7, concluded with discharge in 11/02/2014 after liquidating assets."
Yukiyo Nagata — New York, 1-2014-44012


ᐅ Frances Nahabetian, New York

Address: 2432 24th St Astoria, NY 11102-2828

Bankruptcy Case 1-15-42123-nhl Overview: "Frances Nahabetian's Chapter 7 bankruptcy, filed in Astoria, NY in 2015-05-06, led to asset liquidation, with the case closing in August 4, 2015."
Frances Nahabetian — New York, 1-15-42123


ᐅ Aynun Nahar, New York

Address: 3177 32nd St Apt 2A Astoria, NY 11106-2501

Bankruptcy Case 1-14-45475-cec Overview: "Aynun Nahar's Chapter 7 bankruptcy, filed in Astoria, NY in October 28, 2014, led to asset liquidation, with the case closing in January 2015."
Aynun Nahar — New York, 1-14-45475


ᐅ Thomas Najdek, New York

Address: 421 27th Ave Apt 13D Astoria, NY 11102

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-43105-cec: "Astoria, NY resident Thomas Najdek's Apr 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-05."
Thomas Najdek — New York, 1-10-43105


ᐅ Matthew Napoli, New York

Address: 2581 34th St Apt 4D Astoria, NY 11103

Bankruptcy Case 1-11-43847-ess Overview: "Matthew Napoli's Chapter 7 bankruptcy, filed in Astoria, NY in 05.06.2011, led to asset liquidation, with the case closing in August 2011."
Matthew Napoli — New York, 1-11-43847


ᐅ Angela Narvaez, New York

Address: 125 Astoria Blvd Apt 2F Astoria, NY 11102

Brief Overview of Bankruptcy Case 1-10-47258-cec: "The bankruptcy record of Angela Narvaez from Astoria, NY, shows a Chapter 7 case filed in July 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-22."
Angela Narvaez — New York, 1-10-47258


ᐅ Monica Nascimento, New York

Address: 2421 29th St Apt 3R Astoria, NY 11102

Brief Overview of Bankruptcy Case 1-10-41500-jf: "Astoria, NY resident Monica Nascimento's 2010-02-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-19."
Monica Nascimento — New York, 1-10-41500-jf


ᐅ Daniel Nassif, New York

Address: 2238 49th St Astoria, NY 11105

Brief Overview of Bankruptcy Case 1-11-40526-jf: "Daniel Nassif's bankruptcy, initiated in January 2011 and concluded by 2011-05-03 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Nassif — New York, 1-11-40526-jf


ᐅ Albert Nassour, New York

Address: 2915 31st Ave Apt 4TH Astoria, NY 11106-2849

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40477-cec: "Chapter 13 bankruptcy for Albert Nassour in Astoria, NY began in 2010-01-22, focusing on debt restructuring, concluding with plan fulfillment in November 2014."
Albert Nassour — New York, 1-10-40477


ᐅ Reda Nawaly, New York

Address: 3145 Crescent St Apt 20A Astoria, NY 11106

Bankruptcy Case 1-10-50330-jf Overview: "Astoria, NY resident Reda Nawaly's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 8, 2011."
Reda Nawaly — New York, 1-10-50330-jf


ᐅ Naquib M Nazmun, New York

Address: 2330 Newtown Ave Apt 2AE Astoria, NY 11102

Brief Overview of Bankruptcy Case 1-13-42240-cec: "The bankruptcy record of Naquib M Nazmun from Astoria, NY, shows a Chapter 7 case filed in 2013-04-17. In this process, assets were liquidated to settle debts, and the case was discharged in 07.25.2013."
Naquib M Nazmun — New York, 1-13-42240


ᐅ Evagelia Neda, New York

Address: 2016 20th St Apt 2B Astoria, NY 11105

Brief Overview of Bankruptcy Case 1-12-47959-ess: "Evagelia Neda's bankruptcy, initiated in Nov 19, 2012 and concluded by 2013-02-26 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Evagelia Neda — New York, 1-12-47959


ᐅ Michael Nedelcu, New York

Address: 2551 48th St Astoria, NY 11103-1110

Brief Overview of Bankruptcy Case 1-2014-43897-nhl: "The bankruptcy record of Michael Nedelcu from Astoria, NY, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-28."
Michael Nedelcu — New York, 1-2014-43897


ᐅ Blaz Nenadovic, New York

Address: 3215 34th St Apt 1A Astoria, NY 11106

Bankruptcy Case 1-13-42053-nhl Overview: "Astoria, NY resident Blaz Nenadovic's Apr 7, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Blaz Nenadovic — New York, 1-13-42053


ᐅ Eleni Neofotistos, New York

Address: 2540 37th St Apt 1B Astoria, NY 11103

Concise Description of Bankruptcy Case 1-13-47050-nhl7: "The bankruptcy filing by Eleni Neofotistos, undertaken in Nov 25, 2013 in Astoria, NY under Chapter 7, concluded with discharge in March 4, 2014 after liquidating assets."
Eleni Neofotistos — New York, 1-13-47050


ᐅ Lindhurst Barbara A Nestman, New York

Address: 2446 29th St Apt 1A Astoria, NY 11102

Brief Overview of Bankruptcy Case 1-09-48631-jf: "Lindhurst Barbara A Nestman's bankruptcy, initiated in 09.30.2009 and concluded by 01/07/2010 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lindhurst Barbara A Nestman — New York, 1-09-48631-jf


ᐅ Ecaterina Nicolae, New York

Address: 3413 34th St Apt 1A Astoria, NY 11106-1251

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40207-nhl: "The bankruptcy record of Ecaterina Nicolae from Astoria, NY, shows a Chapter 7 case filed in January 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-20."
Ecaterina Nicolae — New York, 1-15-40207


ᐅ Maria Niculescu, New York

Address: 3415 31st Ave Apt 1F Astoria, NY 11106

Bankruptcy Case 1-11-44747-jf Summary: "The bankruptcy filing by Maria Niculescu, undertaken in 06/01/2011 in Astoria, NY under Chapter 7, concluded with discharge in 09/24/2011 after liquidating assets."
Maria Niculescu — New York, 1-11-44747-jf


ᐅ Patricia Nieto, New York

Address: 3443 Crescent St Apt 5K Astoria, NY 11106

Concise Description of Bankruptcy Case 1-11-47521-jbr7: "Patricia Nieto's bankruptcy, initiated in 08.31.2011 and concluded by December 7, 2011 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Nieto — New York, 1-11-47521


ᐅ Nancy M Nieves, New York

Address: 2121 33rd Ave Apt 1 Astoria, NY 11106-4202

Bankruptcy Case 1-2014-44266-cec Summary: "The bankruptcy filing by Nancy M Nieves, undertaken in 08.20.2014 in Astoria, NY under Chapter 7, concluded with discharge in November 18, 2014 after liquidating assets."
Nancy M Nieves — New York, 1-2014-44266


ᐅ Nick Nikolaros, New York

Address: 3118 34th St Apt 16 Astoria, NY 11106-1731

Bankruptcy Case 1-16-40635-ess Summary: "The case of Nick Nikolaros in Astoria, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nick Nikolaros — New York, 1-16-40635


ᐅ Gary A Nilsen, New York

Address: 4523 Newtown Rd # 2 Astoria, NY 11103-1622

Bankruptcy Case 8-15-74490-reg Overview: "The case of Gary A Nilsen in Astoria, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary A Nilsen — New York, 8-15-74490


ᐅ Yolanda Nino, New York

Address: 1817 21st Ave Apt 3A Astoria, NY 11105

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44788-jf: "Yolanda Nino's Chapter 7 bankruptcy, filed in Astoria, NY in 2011-06-02, led to asset liquidation, with the case closing in September 7, 2011."
Yolanda Nino — New York, 1-11-44788-jf


ᐅ Giuseppe Nocera, New York

Address: 2559 41st St Astoria, NY 11103

Brief Overview of Bankruptcy Case 1-11-49177-cec: "Giuseppe Nocera's Chapter 7 bankruptcy, filed in Astoria, NY in Oct 29, 2011, led to asset liquidation, with the case closing in 02.08.2012."
Giuseppe Nocera — New York, 1-11-49177


ᐅ Mostafa Nofel, New York

Address: 2844 43rd St Apt 2B Astoria, NY 11103-2134

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-40839-ess: "In a Chapter 7 bankruptcy case, Mostafa Nofel from Astoria, NY, saw their proceedings start in 2016-03-01 and complete by May 30, 2016, involving asset liquidation."
Mostafa Nofel — New York, 1-16-40839


ᐅ John August Noll, New York

Address: 2532 Steinway St Astoria, NY 11103

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40362-jbr: "John August Noll's bankruptcy, initiated in January 20, 2011 and concluded by April 2011 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John August Noll — New York, 1-11-40362


ᐅ Patrick Noonan, New York

Address: 2451 38th St Apt 2C Astoria, NY 11103

Concise Description of Bankruptcy Case 1-09-49358-dem7: "The bankruptcy record of Patrick Noonan from Astoria, NY, shows a Chapter 7 case filed in 10/26/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-02."
Patrick Noonan — New York, 1-09-49358


ᐅ William F Noonan, New York

Address: 2916 21st Ave Apt 36 Astoria, NY 11105

Brief Overview of Bankruptcy Case 1-12-42360-jf: "William F Noonan's bankruptcy, initiated in 2012-03-30 and concluded by 07.23.2012 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William F Noonan — New York, 1-12-42360-jf


ᐅ Jamie Lynn Norcott, New York

Address: 3205 Newtown Ave Apt 5M Astoria, NY 11102-1332

Bankruptcy Case 1-2014-44665-nhl Overview: "In Astoria, NY, Jamie Lynn Norcott filed for Chapter 7 bankruptcy in Sep 12, 2014. This case, involving liquidating assets to pay off debts, was resolved by Dec 11, 2014."
Jamie Lynn Norcott — New York, 1-2014-44665


ᐅ Adela Nunez, New York

Address: 2024 24th St Apt 2A Astoria, NY 11105

Concise Description of Bankruptcy Case 1-10-49505-ess7: "Adela Nunez's Chapter 7 bankruptcy, filed in Astoria, NY in 10.07.2010, led to asset liquidation, with the case closing in 2011-01-11."
Adela Nunez — New York, 1-10-49505